Search icon

PLAYA DEL CARMEN REALTY, LTD.

Company Details

Name: PLAYA DEL CARMEN REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2000 (25 years ago)
Entity Number: 2578033
ZIP code: 33441
County: New York
Place of Formation: New York
Address: 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441
Principal Address: C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, Deerfield Beach, FL, United States, 33441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIEGELAUB ROSENBERG, P.A. DOS Process Agent 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441

Chief Executive Officer

Name Role Address
KENNETH SCHMIDT Chief Executive Officer C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441

History

Start date End date Type Value
2024-11-26 2024-11-26 Address C/O KUSTAL & KUSTAL, PC, 261 WEST 35TH STREET, SUITE #1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-11-26 Address C/O KUSTAL & KUSTAL, PC, 261 WEST 35TH STREET, SUITE #1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-11-26 Address 261 West 35th Street, Suite #1003, New York, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241126001530 2024-11-26 BIENNIAL STATEMENT 2024-11-26
230908003527 2023-09-08 BIENNIAL STATEMENT 2022-11-01
191022000062 2019-10-22 ANNULMENT OF DISSOLUTION 2019-10-22
DP-2145950 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
001128000330 2000-11-28 CERTIFICATE OF INCORPORATION 2000-11-28

USAspending Awards / Financial Assistance

Date:
2020-07-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
25000.00
Total Face Value Of Loan:
25000.00

Paycheck Protection Program

Date Approved:
2020-07-28
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
25000
Current Approval Amount:
25000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
25182.39

Date of last update: 30 Mar 2025

Sources: New York Secretary of State